logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dale, Christian Steven

    Related profiles found in government register
  • Dale, Christian Steven
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12865880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 12933037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 8, Back Bower Lane, Hyde, SK14 5NS, England

      IIF 3
  • Dale, Christian Steven
    English company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 4
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 5
    • icon of address 2, Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH, United Kingdom

      IIF 6
    • icon of address Orchard House, Park Road Estate, Timperley, Timperley, Cheshire, WA15 5QH, England

      IIF 7
    • icon of address Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 8
    • icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 9
    • icon of address Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 10
  • Dale, Christian Steven
    English director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 11
    • icon of address Unit 1a, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH

      IIF 12
  • Dale, Christian Steven
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Horsfields Ltd, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 13
    • icon of address 8, Back Bower Lane, Hyde, SK14 5NS, England

      IIF 14
    • icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 15
  • Dale, Christian Steven
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Underwood Road, Alderley Edge, SK9 7BR, England

      IIF 16 IIF 17
    • icon of address 11739736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Christian Steven Dale
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 19
    • icon of address 12865880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 12933037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 8, Back Bower Lane, Hyde, SK14 5NS, England

      IIF 22
    • icon of address Orchard House, Park Road Estate, Timperley, Timperley, Cheshire, WA15 5QH, England

      IIF 23
  • Dale, Christian Steven
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP, United Kingdom

      IIF 24
    • icon of address Tara Springs, Pines Lane, Biddulph Park, Biddulph, Stoke-on-trent, Staffordshire, ST8 7SP, United Kingdom

      IIF 25
  • Dale, Christian Steven
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tara Springs Pines Lane, Biddulph Park, Biddulph, Stoke On Trent, Staffordshire, ST8 7SP, England

      IIF 26
  • Dale, Christian Steven

    Registered addresses and corresponding companies
    • icon of address Tara Springs, Pines Lane, Biddulph Park, Biddulph, Stoke-on-trent, ST8 7SP

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 12933037 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11739736 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Director → ME
  • 4
    ROSCOE PARK LTD - 2014-01-16
    DALE ACQUISITIONS LIMITED - 2011-09-29
    icon of address C/o Horsfields Ltd Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 2 Pendlebury Road, Gatley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 6
    HIGHLAND GARDEN SERVICES (NORTH) LTD - 2013-02-28
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    EMPTY LEMON LIMITED - 2013-08-14
    icon of address Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 8 Back Bower Lane, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Unit 1a Park Road Estate, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 8 Back Bower Lane, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 12865880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    MK MANUFACTURING LIMITED - 2012-10-04
    icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Cranbrook, Underwood Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Cranbrook, Underwood Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Orchard House Park Road Estate, Timperley, Timperley, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    MONKS HEATH LIMITED - 2013-08-14
    icon of address 1a Park Road Estate, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    EMPTY LEMON LIMITED - 2011-03-14
    ETHECOL RECYCLING LIMITED - 2011-09-29
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2011-03-01
    IIF 27 - Secretary → ME
  • 2
    ROSCOE PARK LTD - 2014-01-16
    DALE ACQUISITIONS LIMITED - 2011-09-29
    icon of address C/o Horsfields Ltd Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2010-11-01
    IIF 25 - Director → ME
  • 3
    icon of address Orchard House Park Road Industrial Estate, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2015-05-25
    IIF 24 - Director → ME
  • 4
    TERRAPIN MODULAR LIMITED - 2013-02-28
    HIGHLANDGARDENSERVICES LIMITED - 2014-07-15
    icon of address Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-07-07
    IIF 12 - Director → ME
  • 5
    MK MANUFACTURING LIMITED - 2012-10-04
    icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-08-01
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.